ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sterling Isa Managers Limited

Sterling Isa Managers Limited is an active company incorporated on 15 June 1989 with the registered office located in London, City of London. Sterling Isa Managers Limited was registered 36 years ago.
Status
Active
Active since 25 years ago
Company No
02395416
Private limited company
Age
36 years
Incorporated 15 June 1989
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (7 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
33 Old Broad Street
London
EC2N 1HZ
United Kingdom
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 100 Cannon Street London EC4N 6EU England
Telephone
08709096010
Email
Unreported
People
Officers
23
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Feb 1958
Director • Director • British • Lives in UK • Born in Aug 1966
Director • Director • British • Lives in UK • Born in Jun 1963
Director • British • Lives in UK • Born in Sep 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ebs Pensions Limited
Joanna Kate Harris, Christopher John George Moulder, and 16 more are mutual people.
Active
Embark Services Limited
Joanna Kate Harris, Christopher John George Moulder, and 16 more are mutual people.
Active
Embark Investment Services Limited
Joanna Kate Harris, Christopher John George Moulder, and 16 more are mutual people.
Active
Halifax Share Dealing Limited
Joanna Kate Harris, Christopher John George Moulder, and 15 more are mutual people.
Active
Embark Group Limited
Joanna Kate Harris, Christopher John George Moulder, and 15 more are mutual people.
Active
Lloyds Bank General Insurance Limited
Joanna Kate Harris, Christopher John George Moulder, and 10 more are mutual people.
Active
Scottish Widows Administration Services Limited
Joanna Kate Harris, Christopher John George Moulder, and 10 more are mutual people.
Active
Lloyds Bank General Insurance Holdings Limited
Joanna Kate Harris, Christopher John George Moulder, and 10 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£7.52M
Decreased by £2.59M (-26%)
Turnover
£1K
Decreased by £28.62M (-100%)
Employees
Unreported
Decreased by 11 (-100%)
Total Assets
£7.52M
Decreased by £12.77M (-63%)
Total Liabilities
-£372K
Decreased by £2.41M (-87%)
Net Assets
£7.14M
Decreased by £10.36M (-59%)
Debt Ratio (%)
5%
Decreased by 8.77% (-64%)
Latest Activity
Mrs Mary Helen Trussell Appointed
3 Months Ago on 7 Jul 2025
Joanna Kate Harris Resigned
4 Months Ago on 4 Jun 2025
Full Accounts Submitted
6 Months Ago on 2 May 2025
Deborah Lee Davis Resigned
7 Months Ago on 18 Mar 2025
Confirmation Submitted
7 Months Ago on 6 Mar 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Mr Christopher John George Moulder Details Changed
11 Months Ago on 2 Dec 2024
Mr Matthew Hilmar Cuhls Details Changed
11 Months Ago on 2 Dec 2024
Mrs Deborah Lee Davis Details Changed
11 Months Ago on 2 Dec 2024
Mrs Gayle Elaine Schumacher Details Changed
11 Months Ago on 2 Dec 2024
Get Credit Report
Discover Sterling Isa Managers Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mrs Mary Helen Trussell as a director on 7 July 2025
Submitted on 16 Jul 2025
Termination of appointment of Joanna Kate Harris as a director on 4 June 2025
Submitted on 5 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 2 May 2025
Termination of appointment of Deborah Lee Davis as a director on 18 March 2025
Submitted on 19 Mar 2025
Confirmation statement made on 6 March 2025 with no updates
Submitted on 6 Mar 2025
Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 9 December 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Christopher John George Moulder on 2 December 2024
Submitted on 5 Dec 2024
Director's details changed for Mrs Deborah Lee Davis on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mrs Gayle Elaine Schumacher on 2 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Matthew Hilmar Cuhls on 2 December 2024
Submitted on 4 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year